Broughty Ferry
Dundee
DD5 3TD
Scotland
Secretary Name | Carol Forbes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 7 Ritchie Place Perth Perthshire PH1 2QZ Scotland |
Director Name | Philip Arthur Dobson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | Gardener's Cottage Woodlands Park, Woodlands Of Durris Banchory Kincardineshire AB31 6BF Scotland |
Secretary Name | David Peter Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moorsom Way Coulsdon Surrey CR5 1AG |
Director Name | David Peter Campion |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moorsom Way Coulsdon Surrey CR5 1AG |
Director Name | Thomas Joseph Coleman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Calle Amanecer, 13 Urbanizacion El Aqua 11500 Puerto Del Santa Maria Cadiz Spain |
Secretary Name | Frank McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 5 Kilmaron Loan Broughty Ferry Dundee DD5 3TD Scotland |
Director Name | Barry Charles Newman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2001) |
Role | Financial Director |
Correspondence Address | Firtree Cottage Binghill Hedges Milltimber Aberdeenshire AB13 0JJ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Dand Carnegie & Co 10 Sutton Acres Wrights Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7RZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Hallingbury |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Little Hallingbury |
Year | 2014 |
---|---|
Net Worth | -£55,012 |
Cash | £11 |
Current Liabilities | £415,490 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
17 August 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 11 hazeldene avenue wallasey merseyside L45 4RW (1 page) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 September 2000 | Director resigned (1 page) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 26/10/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 May 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
14 December 1998 | Director's particulars changed (1 page) |
26 November 1998 | Return made up to 26/10/98; full list of members
|
10 August 1998 | Secretary resigned;director resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: airport house purley way croydon surrey CR0 0XZ (1 page) |
27 January 1998 | Return made up to 26/10/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (13 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page) |
1 September 1997 | Full accounts made up to 31 October 1995 (12 pages) |
26 November 1996 | Return made up to 26/10/96; full list of members
|
22 November 1995 | New director appointed (2 pages) |
27 July 1995 | Full accounts made up to 31 October 1994 (9 pages) |